Advanced company searchLink opens in new window

D & A GREGORY (BUTCHERS) LIMITED

Company number 04650875

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2026 AD02 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 1 King George Chambers St James Square Bacup Lancs. OL13 9AA
31 Mar 2026 CS01 Confirmation statement made on 29 January 2026 with updates
30 Mar 2026 CH01 Director's details changed for Mr Garry Gregory on 29 January 2026
30 Mar 2026 CH01 Director's details changed for Mr Garry Gregory on 29 January 2026
30 Mar 2026 PSC04 Change of details for Mr Garry Gregory as a person with significant control on 29 January 2026
30 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
10 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with updates
07 Feb 2025 AP03 Appointment of Mrs Tracey Gregory as a secretary on 3 February 2025
07 Feb 2025 AD01 Registered office address changed from 21 st. James Street Bacup Lancashire OL13 9NJ to Lord Barn Cottage Burnley Road Bacup Lancashire OL13 8PY on 7 February 2025
07 Feb 2025 TM02 Termination of appointment of Derek Gregory as a secretary on 3 February 2025
07 Feb 2025 TM01 Termination of appointment of Derek Gregory as a director on 3 February 2025
07 Feb 2025 TM01 Termination of appointment of Ann Gregory as a director on 3 February 2025
08 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Confirmation of share classes 25/06/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2024 SH08 Change of share class name or designation
02 Jul 2024 SH10 Particulars of variation of rights attached to shares
29 Jun 2024 PSC01 Notification of Garry Gregory as a person with significant control on 25 June 2024
29 Jun 2024 PSC01 Notification of Philip Gregory as a person with significant control on 25 June 2024
29 Jun 2024 PSC07 Cessation of Derek Gregory as a person with significant control on 25 June 2024
29 Jun 2024 PSC07 Cessation of Ann Gregory as a person with significant control on 25 June 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021